GUYTECH CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
02/04/242 April 2024 | Application to strike the company off the register |
19/03/2419 March 2024 | Micro company accounts made up to 2023-12-31 |
19/03/2419 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
24/03/2324 March 2023 | Termination of appointment of 1St Contact Secretaries Limited as a secretary on 2023-03-24 |
24/03/2324 March 2023 | Change of details for Mr Guy John Zieseniss as a person with significant control on 2023-03-24 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/06/1215 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
13/07/1113 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GUY ZIESENISS / 13/07/2011 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/09/101 September 2010 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 10B GIBBONS CLOSE SANDRIDGE ST. ALBANS HERTFORDSHIRE AL4 9EP UNITED KINGDOM |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY ZIESENISS / 01/09/2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY ZIESENISS / 01/09/2010 |
12/07/1012 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
09/07/109 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST CONTACT SECRETARIES LIMITED / 15/06/2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY ZIESENISS / 15/06/2010 |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/12/0916 December 2009 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 10B GIBBONS CLOSE SANDRIDGE ST. ALBANS HERTFORDSHIRE AL4 9EP UNITED KINGDOM |
16/07/0916 July 2009 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG |
16/07/0916 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | 30/06/08 TOTAL EXEMPTION FULL |
16/01/0916 January 2009 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | 30/06/07 TOTAL EXEMPTION FULL |
24/08/0724 August 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | SECRETARY'S PARTICULARS CHANGED |
20/06/0620 June 2006 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 1ST CONTACT ACCOUNTING ABFORD HOUSE 15 WILTON ROAD VICTORIA LONDON SW1V 1LT |
04/07/054 July 2005 | REGISTERED OFFICE CHANGED ON 04/07/05 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA |
04/07/054 July 2005 | DIRECTOR RESIGNED |
04/07/054 July 2005 | NEW DIRECTOR APPOINTED |
15/06/0515 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company